Charter Mortgages Limited WOLVERHAMPTON


Founded in 2008, Charter Mortgages, classified under reg no. 06749495 is an active company. Currently registered at 2 Charter Court WV10 6TD, Wolverhampton the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 31st January 2011 Charter Mortgages Limited is no longer carrying the name Exact Credit Solutions.

Currently there are 3 directors in the the company, namely Jens B., April T. and Andrew G.. In addition one secretary - Jason E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dianne M. who worked with the the company until 12 November 2019.

Charter Mortgages Limited Address / Contact

Office Address 2 Charter Court
Office Address2 Broadlands
Town Wolverhampton
Post code WV10 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06749495
Date of Incorporation Fri, 14th Nov 2008
Industry Activities of mortgage finance companies
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Jens B.

Position: Director

Appointed: 01 June 2020

Jason E.

Position: Secretary

Appointed: 12 November 2019

April T.

Position: Director

Appointed: 04 October 2019

Andrew G.

Position: Director

Appointed: 04 October 2019

George W.

Position: Director

Appointed: 27 June 2017

Resigned: 04 February 2020

Elizabeth H.

Position: Director

Appointed: 27 June 2017

Resigned: 01 June 2020

Rajan K.

Position: Director

Appointed: 23 September 2016

Resigned: 01 June 2020

Peter E.

Position: Director

Appointed: 24 November 2015

Resigned: 04 October 2019

Ian W.

Position: Director

Appointed: 06 January 2015

Resigned: 24 November 2015

Ian W.

Position: Director

Appointed: 06 January 2015

Resigned: 07 May 2020

Timothy B.

Position: Director

Appointed: 06 January 2015

Resigned: 07 May 2020

Jean-Sebastien M.

Position: Director

Appointed: 15 January 2010

Resigned: 10 December 2010

Philip J.

Position: Director

Appointed: 07 October 2009

Resigned: 04 October 2019

Ian L.

Position: Director

Appointed: 17 November 2008

Resigned: 04 October 2019

John N.

Position: Director

Appointed: 17 November 2008

Resigned: 06 January 2015

Alan C.

Position: Director

Appointed: 17 November 2008

Resigned: 06 January 2015

Steven K.

Position: Director

Appointed: 17 November 2008

Resigned: 06 January 2015

Joshua S.

Position: Director

Appointed: 17 November 2008

Resigned: 15 January 2010

Dianne M.

Position: Secretary

Appointed: 17 November 2008

Resigned: 12 November 2019

Craig M.

Position: Director

Appointed: 14 November 2008

Resigned: 17 November 2008

Alnery Incorporations No.2 Limited

Position: Director

Appointed: 14 November 2008

Resigned: 17 November 2008

Alnery Incorporations No.1 Limited

Position: Corporate Secretary

Appointed: 14 November 2008

Resigned: 17 November 2008

Alnery Incorporations No.1 Limited

Position: Corporate Director

Appointed: 14 November 2008

Resigned: 17 November 2008

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Charter Court Financial Services Group Plc from Wolverhampton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charter Court Financial Services Group Plc

2 Charter Court, Broadlands, Wolverhampton, WV10 6TD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06712054
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Exact Credit Solutions January 31, 2011
Alnery No. 2821 November 17, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, May 2023
Free Download (28 pages)

Company search

Advertisements